Search icon

FERRARO MANUFACTURING COMPANY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FERRARO MANUFACTURING COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 May 1991 (34 years ago)
Entity Number: 1550343
ZIP code: 11735
County: Suffolk
Place of Formation: New York
Address: 150 CENTRAL AVE, EAST FARMINGDALE, NY, United States, 11735
Principal Address: 2965 VALENTINE PL, WANTAGH, NY, United States, 11793

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH C FERRARO Chief Executive Officer 150 CENTRAL AVE, FARMINGDALE, NY, United States, 11735

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 150 CENTRAL AVE, EAST FARMINGDALE, NY, United States, 11735

Form 5500 Series

Employer Identification Number (EIN):
113071516
Plan Year:
2024
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
1997-06-30 2003-05-05 Address 150 CENTRAL AVE, EAST FARMINGDALE, NY, 11735, 6900, USA (Type of address: Chief Executive Officer)
1993-03-11 1997-06-30 Address 123 TOLEDO STREET, FARMINGDALE, NY, 11735, 6624, USA (Type of address: Chief Executive Officer)
1993-03-11 1997-06-30 Address 2965 VALENTINE PLACE, WANTAGH, NY, 11793, 2817, USA (Type of address: Principal Executive Office)
1991-05-23 1997-06-30 Address 123 TOLEDO STREET, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
050629002074 2005-06-29 BIENNIAL STATEMENT 2005-05-01
030505002578 2003-05-05 BIENNIAL STATEMENT 2003-05-01
990617002210 1999-06-17 BIENNIAL STATEMENT 1999-05-01
970630002376 1997-06-30 BIENNIAL STATEMENT 1997-05-01
000053006749 1993-10-13 BIENNIAL STATEMENT 1993-05-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
24892.00
Total Face Value Of Loan:
24892.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$24,892
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$24,892
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$25,212.51
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $21,392
Utilities: $2,500
Debt Interest: $1,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State